Name: | HANKSCRAFT MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1993 (32 years ago) |
Date of dissolution: | 19 Sep 1996 |
Entity Number: | 1707581 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 300 WENGEL DRIVE, REEDSBURG, WI, United States, 53959 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEPHEN P ROYSTER | Chief Executive Officer | 300 WENGEL DRIVE, REEDSBURG, WI, United States, 53959 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960919000776 | 1996-09-19 | CERTIFICATE OF TERMINATION | 1996-09-19 |
960326002037 | 1996-03-26 | BIENNIAL STATEMENT | 1995-03-01 |
940426002672 | 1994-04-26 | BIENNIAL STATEMENT | 1994-03-01 |
930304000273 | 1993-03-04 | APPLICATION OF AUTHORITY | 1993-03-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State